London
W11 1PS
Director Name | Mrs Parul Vinod Scampion |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Flat 4 12 Ladbroke Crescent London W11 1PS |
Director Name | Ms Sonal Amin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
Registered Address | Flat 4 12 Ladbroke Crescent London W11 1PS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
8 February 2021 | Delivered on: 10 February 2021 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The freehold land lying to the north west of 33 dollis avenue, london N3 1BY title number: AGL354482. Outstanding |
---|---|
8 February 2021 | Delivered on: 10 February 2021 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The leasehold property known as car parking space numbered 1 at halley house, 31 dollis avenue, london N3 1BY more particularly described in a lease of even date with this mortgage made between dollis avenue LLP (1) and the lyndhurst gardens finchley limited (2). the leasehold property known as car parking space numbered 2 at halley house, 31 dollis avenue, london N3 1BY more particularly described in a lease of even date with this mortgage made between dollis avenue LLP (1) and the lyndhurst gardens finchley limited (2). the leasehold property known as car parking space numbered 9 at halley house, 31 dollis avenue, london N3 1BY more particularly described in a lease of even date with this mortgage made between dollis avenue LLP (1) and the lyndhurst gardens finchley limited (2). Outstanding |
8 February 2021 | Delivered on: 10 February 2021 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The freehold land lying to the north west of 33 dollis avenue, london N3 1BY title number: AGL354482. Outstanding |
23 March 2018 | Delivered on: 27 March 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The freehold land lying to the north west of 33 dollis avenue, london N3 1BY registered at the land registry with title number AGL354482. Outstanding |
18 September 2017 | Delivered on: 19 September 2017 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: All that freehold land being land lying to the north-west of 33 dollis avenue, london N3 1BY registered at the land registry under title number AGL354482 with title absolute. Outstanding |
14 September 2023 | Satisfaction of charge 108778750003 in full (1 page) |
---|---|
14 September 2023 | Satisfaction of charge 108778750005 in full (1 page) |
14 September 2023 | Satisfaction of charge 108778750002 in full (1 page) |
14 September 2023 | Satisfaction of charge 108778750004 in full (1 page) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
12 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
9 November 2021 | Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on 9 November 2021 (1 page) |
15 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
10 February 2021 | Registration of charge 108778750005, created on 8 February 2021 (24 pages) |
10 February 2021 | Registration of charge 108778750003, created on 8 February 2021 (22 pages) |
10 February 2021 | Registration of charge 108778750004, created on 8 February 2021 (23 pages) |
14 January 2021 | Satisfaction of charge 108778750001 in full (1 page) |
6 October 2020 | Registered office address changed from 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020 (1 page) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
9 September 2020 | Notification of Manish Vinod Khiroya as a person with significant control on 7 September 2020 (2 pages) |
9 September 2020 | Appointment of Mrs Parul Vinod Scampion as a director on 7 September 2020 (2 pages) |
9 September 2020 | Appointment of Mr Manish Vinod Khiroya as a director on 7 September 2020 (2 pages) |
8 September 2020 | Cessation of Sonal Amin as a person with significant control on 7 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Sonal Amin as a director on 7 September 2020 (1 page) |
18 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
30 July 2020 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
30 July 2020 | Registered office address changed from 9 Amery Road Harrow HA1 3UH United Kingdom to 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 30 July 2020 (1 page) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
9 January 2020 | Administrative restoration application (3 pages) |
9 January 2020 | Confirmation statement made on 20 July 2019 with no updates (2 pages) |
3 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
27 March 2018 | Registration of charge 108778750002, created on 23 March 2018 (27 pages) |
19 September 2017 | Registration of charge 108778750001, created on 18 September 2017 (32 pages) |
19 September 2017 | Registration of charge 108778750001, created on 18 September 2017 (32 pages) |
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|